WATKINSON FAMILY PAPERS. Background

Size: px
Start display at page:

Download "WATKINSON FAMILY PAPERS. Background"

Transcription

1 WATKINSON FAMILY PAPERS Background Origin and Nature of the Collection The Watkinson Family Papers combine manuscripts and other materials from a number of sources. First there are manuscripts, photocopies of manuscripts, and photographs that Marian G. M. Clarke assembled and used for her David Watkinson s Library: One Hundred years in Hartford, Connecticut, (Hartford, CT: Trinity College Press, 1966). The provenance for these was never recorded and have not been marked to indicate provenance. The large group of papers pertaining to John Revell Watkinson, ca. 2,500 pieces, purchased in November of 1981 (A1 in the Watkinson Accession Book), inaugurated formal accessioning for Watkinson manuscripts. Other important individual items for which there is a secure provenance were donated by Mrs. Nicholas Palloti (A2), Robert E. Todd (A25), Robert Watkinson Gray III (A26 & A27), and Mary H. French, courtesy of Stanley G. French (A68). Brief Account of the Family of Samuel Watkinson, Sr., Just Before and Just After Coming to the United States Samuel Watkinson, Sr. ( ) was born in Sible Hedingham, Essex, England and married Sarah Blair ( ) of Giffordland Dalry, Ayshire, Scotland on The couple settled in Lavenham, Suffolk, England, where their 12 children were born: Mary Watkinson Perkins ( ), Sarah Watkinson Pledger ( ), John Revell Watkinson ( ), Samuel Watkinson, Jr. ( ), Elisabeth Watkinson Collins ( ), Richard Watkinson ( ), David Watkinson ( ), William Watkinson ( ), Anne Watkinson Wells ( ), Edward Watkinson ( ), Jane Watkinson Gill ( ), and Robert Watkinson ( ). Samuel Watkinson, Sr. was a master woolcomber, and the family was wealthy. During the time of the French Revolution, Toryism made it difficult for the Watkinsons as members of a nonconformist church, who were looked upon as the friends of liberty, to continue to live in England. In 1795, the whole family immigrated to the United States and settled in Middletown, Connecticut. The male family members soon became active in business. Samuel, Jr., Richard, David, and William left Middletown and ended up working in New York City, when yellow fever broke out in the Middle Atlantic States in All four were stricken and Samuel, Jr. and Richard died, while David and William able to recover. See also the unpublished genealogical studies connected with the Watkinson Family Papers for information of later generations of the Watkinson Family. 1

2 DAVID WATKINSON ( ). 2 Boxes. David settled in Hartford and married Olive Hudson ( ), daughter of Hartford printer, Barzillai Hudson. There David became a partner with his brothers William and Edward. In 1819, he took as a partnered with Ezra Clark and in 1835 with his nephew Alfred Gill and Ezra Clark, Jr. Besides running a successful general wholesale business, David became active in other business ventures in Hartford and Connecticut, including banking, insurance, and transportation projects. He and Olive were also very devoted to philanthropic activities. David was involved in the founding of Trinity College, the Wadsworth Atheneum, and Hartford Hospital, and what was the predecessor of the Hartford Public Library. He also was active in what are today the Institute for Living and the American School for the Deaf. Both he and Olive Watkinson worked on behalf of the city s orphanages, and Olive was also involved in the Widow s Society. David and Olive had no children, and she predeceased him. When David died in 1857, he left the largest estate ever probated in city up to that date. His generous philanthropic benefactions went to the newly founded Hartford Hospital, the city s orphanages, the establishment of Watkinson Farm School (today s Watkinson School), the establishment of the Watkinson Prisoners Aid Society (its endowment today contributing to the support of Connecticut Halfway Houses), and the establishment of the Watkinson Library. For more information on David Watkinson, see Marian G. M. Clarke s David Watkinson s Library: One Hundred years in Hartford, Connecticut, (Hartford, CT: Trinity College Press, 1966) and Janet Siskind s Rum and axes: the rise of a Connecticut merchant family, (Ithaca: Cornell University Press, 2002).. Box 1: David Watkinson: Correspondence and Business Records: Folder 1: Letters from David Watkinson To William Meeking and Samuel Meeking, Jr.: To WM: 14 June p. on 1 l. To WM: 11 July p. on 2 conjug. l. To WM: 16 Nov p. on l l. To SM: 21 April p. on 2 conjug. l. To: Mrs. Robert (Maria) Watkinson 13 Sept Folder 2: Letters from David Watkinson to Henry Barnard with regard to the founding the Watkinson Farm School: 22 Aug p. on 1l. 29 Aug. 18[55]. 2 p. 3 Sept p. on 2 conjug. l. 10 Sept p. on 1 l. 15 Sept p. on 1 l. Memos regarding the founding of the Watkinson Farm School: [Barnard, Henry]. Memo re interview with Prof. Camp. 1 p. on l l. Memo on the property to donated for the School. Memo on key details with regard to founding the School. 2

3 Folder 3: Letter of David Watkinson to Henry Barnard: 13 Sept Copy. [Originals property of New York University] Letter of David Watkinson to Ezra Clark. 7 Feb Photostat. Folder 4: Letters written by David Watkinson in England & Hartford. Copies [Originals property of Mrs. Knowles] Folder 5: Letters to David Watkinson. Copies [Originals property of Mrs. Knowles] Folder 6-7: Financial Records of David Watkinson, : from the John Revell Watkinson Collection Folder 8: Financial Records of David Watkinson: Union Company Folder 9: Financial Records of David Watkinson & Co. Folder 10: Deeds, etc.: : George M. Bartholomew, Executor Box 2: David Watkinson: Charities, Olivia Watkinson, David Watkinson s Ledger Folder 1: Charities: Hartford Hospital Folder 2: Hartford Orphan Asylum & Female Benevolent Society+ Child & Family Services=Village for Families and Children Folder 3: Watkinson Prisoners Aid Society=Connecticut Halfway House Folder 4: Watkinson Farm School Folder 5: Photograph of Ezra Clark, Jr., Business Partner of David Watkinson Folder 6: Olivia Watkinson s Journal of Trip to England, Folder 7: Olivia Watkinson s Journal of Trip to England, [photocopy] Folder 8: Olivia Watkinson: 3 Letters (1826, 1830, 1844) to Miss Meeking? Copies [Originals property of Mrs. Knowles] Folder 9: Cash & Bill Book & Ledger, No. 3, January 1838 [- Jan. 1850] 3

4 JOHN REVELL WATKINSON ( ). 15 Boxes. John Revell Watkinson settled in Middletown and married Hannah Hubbard (d. 1850). His principle business activities were focused on the production of woolen textiles (Pameacha Manufacturing Company) and the production of textile equipment (Sanseer Manufacturing Co.). For more information on John Revell Watkinson, see Jennifer Ellen Young s John Revell Watkinson, : a study in early industrial development, Middletown, Connecticut. Senior thesis. (Middletown, Ct.: Wesleyan University, 1979). Box 1: Correspondence, Folder 1: Docketed business letters received: , a. 1799: From William Blodget (13 May), Elijah Hubbard (12 February), Adam Stanton (23 Aug. 1799). b. 1800: From Mason & Smedes (21 July), Patric Munn (10 July), Phillips & Ludlum (11 July 2 letters), 1802: From David Watkinson (23 Nov.). c. 1803: From Samuel S. & A. Clark (23 March), Stebbin & Goodrich (27 May), Stebbins & Goodrich (14 June). Folder 2: Docketed business letters received: 1806 a. From: D. Alden (9 June), Francis Boot (5 May), Coburn & Gill (19 May), Dunlap & Grant (23 April), Abraham Herring & Son (26 June), Samuel Huggins (3 July), William Leffingwell (3 April), Mason & Smedes (24 June), Stephen B. Munn (19 August), Joseph Perkins (24 Oct.), Henry W. & L. Phillips (28 June). b. From: W. & G. Post (22 July), Rich & Dickerman (7 May), Russel & Griswold (19 Dec.), Thomas Sanford (15 & 19 Aug. on same sheet to Elijah Hubbard), Stebbins & Goodrich (19 July), Noah Talcott (28 April, 26 July, 18 Aug., 12 Nov.), Tudor Woodbridge (30 June). Folder 3: Docketed business letters received: 1807 a. From: Coit & Edwards (5 Feb., 18 Feb.), Cornthwait & Yarnell (4 Dec.), John J. Duryee (9 Oct.), Capt. William Harris (21 March), Benjamin Hoppen & Son (20 Suly, 20 Sept.), Elijah Hubbard, Jun. (28 Sept.). b. From: Mason & Smedes (13 July, 21 Dec.), John Mowatt, Jun. (20 May), Israel Munson (16 Feb., 12 March, 16 May, 9 June, 30 July, Park & Goff (5 March), Andrew & Jo[seph] Perkins (20 June), Henry Redfield (7 June). c. From: Russel & Griswold (6 Feb., 28 Feb., 17 April, June, 10 July, 24 July, 16 Sept., 18 Sept. 29 Sept., 3 Oct., 8 Oct., 21 Oct., 14 Nov.) + copy of letter to Isaiah Williams (13 Nov.). d. From: Thomas Sandford (7 Aug.), John Warder & Sons (Jan.), Watkinsons & Co., Hartford (17 April, 2 Dec., 10 Dec. [W.W.]), James H. Wells (17 Aug., 24 Aug.) 4

5 Folder 4: Docketed business letters received: a. 1808: From: Hall & Hull (18 Jan.), Russel & Griswold (1 Jan.), incomplete letter without author (17 Jan.) b (note: in second half of year, Watkinson & Hubbard is also included at times as addressee): From: Julius L. Dunning (17 Feb.), Elias Gallup (30 Aug.), Oliver Gallup (23 Feb.), Hall & Hull (30 July, 1 Aug., 23 Dec., 29 Dec.), Joseph Hubbard (21 June). c. 1809: From John Mason for Mason & Smedes (2 Feb.), Meigs & Talcott (23 Nov., 12 Dec.), Leonard Pulcifer (29 April, 6 Aug.), Andrew & Joseph Perkins (27 Feb.), Henry W. & L. Phillips (7 March), Israel Riley (11 May), Watkinson & Co. (21 July, 22 Dec.) Folder 5: Docketed business letters addressed towatkinson & Hubbard: 1810 (Note: some in this group are addressed to JRW alone) a. From: David Allens (13 Feb.), Daniel Buck (19 Oct., 24 Oct.), P. J. Butler for R. Bunce & Co. (10 Oct.), Harry Champion (2 Nov.), Durkin & Henderson (14 Feb.), Martin Ellsworth (21 Feb.), Joseph Frith, Jun. (1 Sept.), Hall & Hull & Co. (4 Jan., 12 Jan., 10 April, 11 July), 20 July), Oliver Hastings (29 Oct.), Joseph Hubbard (5 Jan., 31 Jan., 2 Dec.). b. From: John Lovelands (23 March, 4 May, 9 May, 20 May, 1 June, 17 Aug., 23 Nov.), Sylvester Mathers (12 Aug.), Meigs & Talcott (2 April), Jon[athan] Pratt (30 March), S. Pulsifer & Co. (10 March, 19 March, 1 Nov., 2 May, 13 May) c. From: Benjamin Strong (18 Sept., 20 July, 31 Dec.), D. H. & J. B. Sumner (20 May), George M. Talbot (2 June), Moses J. A. Wilcox (7 June 1810, 15 July), James Whitelaw (20 Aug.) Folder 6: Docketed letters to JRW from his brothers and misc. items: 1810 a. From: David Watkinson (30 May [proposes founding of Hartford Insurance Co.], 20 July), Edward Watkinson (3 Oct.), William Watkinson (25 March, 25 April, 3 May, 10 May, 18 May, 21 May, 2 July, 21 July), Watkinson & Co. (16 Jan.), Watkinson, Hall & Burton (1 Oct., 20 Oct.). Also copy of a letter to Cousin Robert Watkinson in England. b. Miscellaneous: Includes a bill, an authorization to pay William Johnson by William Southmayd, authorization to let the boy have one pinte of rum by Noyes Roberts, Capt. Enoch Hubbards account with the Sloop Industry, the original label for 1810 letters, a scrape of a letter. c. Samples of wool. Box 2: Docketed correspondence, Folder 1: Docketed business letters received: 1811 a. From: Joseph Hubbard to Watkinson & Hubbard (4 Jan.) b. Copy of letter of JRW to William Watkinson (18 Feb.) c. Promissory notes of James Bedlow & Robert Montgomerie collected on St. Croix, [Virgin Islands] by Joseph Hubbard (6 July) 4 items. 5

6 Folder 2: Docketed business letters received: 1812 a. From: Cyrus Bill (28 March), Henry Champion (5 Feb., 4 July), Eli Crepsy (1 Jan.), Samuel Huggins (9 Jan., 11 Jan., 21 Jan.). Copy of letter from JRW to Samuel Huggins (3 March). b. From: Andrew and Jos[eph] Perkins (16 July, 27 July), Silas Richards (15 Feb.), James Stewart (20 March),.), D. H. & J. B. Sumner (21 March), Wadhams & Thompson (23 Jan.) c. Copy of letter from JRW to Leman Dunning (16 June) Folder 3: Docketed letters to JRW from his brothers: 1812 a. From David (26 Feb., 14 Aug., 25 Aug., 9 Oct., 23 Oct.) b. From Robert (6 July, 21 July). c. From William Watkinson (8 Jan., 25 Feb., 11 April, 23 April, 27 April, 9 May, 28 May, June, 2 July, 10 Aug., 17 Sept.) Folder 4: Docketed business letters received: 1814 a. From: Henry Champion (1 July, 19 Dec.), Pliny Colburn (13 June, 14 Nov.), Daniel Dunbar (19 Dec.), Martin Ellsworth (11 July), Evan Johns (2 June, 18 Aug., 5 Dec.), R. J. Meigs (8 March), Joseph Perkins (8 Nov.), Timo[th]y Southmayd (30 Sept.). Copy of a letter by JRW to Evan Johns (6 Aug.) b. From William Watkinson (4 Jan., 23 April, 27 May, 20 June, 21 June, 25 June, 6 July). Draft of JRW s answer to William Watkinson (2 June). Folder 5: Docketed business letters received: a. 1815: From Robert Watkinson (12 Sept.) b. 1816: From: Daniel Camp (25 Oct., James Robertson (19 April), Shelton & Parrot (11 Oct.), Edmund C. Smith (29 Oct.). Copy of letters to N. G. Bowers & Edmund C. Smith (17 Oct.) c. 1815: From David Watkinson (7 Nov.) regarding estate of Samuel Watkinson, Sr. Folder 6: Docketed business letters received: a. 1817: From: Joseph Perkins (20 Feb.), James Robertson with an account (15 Sept.) b. 1817: From William Watkinson with accounts (26 June, 27 Dec.) c. 1818: From: John Babrock (13 Sept.), Gilbert Brewster (21 Oct.), John Gallahor (24 Sept.) d. 1818: From: Robert Watkinson with account (31 Dec.), William Watkinson (6 Jan., 5 Feb., 23 April, 24 Oct., 21 Nov.) Folder 7: Docketed business letters received: 1819, 1820, 1824, 1825 a. 1819: William Johnson (28 July), P. & T. Hoppin (22 Mar.) both letters chewed at corner by vermin. b. 1820: John D. Dickinson (20 Aug.), Eben[ezer] Kellog (19 May) a long religious disquisition, John Rutherford (14 Dec.), James Sheperd (7 Sept.), Isaiah J. Walden (24 May), J. W. Wentworth (21 Aug., 9 Sept.) 6

7 c. 1824: Chris[topher] Colt (7 Dec.), Abigail Johnson (19 April), Job Manchester (21 Dec.), Joel Spalding (19 Dec.), William Watkinson (22 Dec.) d. 1825: From S. D. Hubbard (10 Nov.) e. WPA sheets for 1824 letters. Folder 8: Docketed business letters received: 1826 a. From: Samuel W. Collins (9 Oct.), James Mann (15 Sept.), Tim[oth]y Savage (13 Oct.), James H. Wells (12 Dec., 13 Dec.). b. From William Johnson, some letters addressed to both JRW & Samuel D. Hubbard (26 June, 27 June, 28 June, 30 June, 21 Sept., 25 Sept., 28 Sept., 16 Oct., 29 Nov.). Letter from J. H. Hubbard to Samuel D. Hubbard (28 Dec.) [not from JRW purchase]. c. Copy of letter from William Watkinson (26 June) sent to his brothers. Folder 9: Letters received: 1827 From: David Watkinson (18 Mar., redated 19 Mar.), copy of letter from JRW to William Meeking (2 May 1827) [Original property of Mrs. Knowles] Box 3: Legal Documents for JRW and his in-laws, the Hubbards [Large percentage deeds, including 24 deeds tied up with a string ] Folder 1: Obituaries originally pinned into JRW s Bible for JRW, his wife Hannah, his daughter-in-law Catherine Stebbins Watkinson, and Samuel D. Hubbard. Folder 2: Legal documents of JRW: Folder 3: Legal documents of JRW: Folder 4: Legal documents of JRW: Folder 5: Legal documents of JRW: Folder 6: Legal documents of JRW: undated. Folder 7: Land surveys and maps. Folder 8: Legal documents of Abigail Hubbard, Richard Hubbard, and Samuel D. Hubbard. Folder 9: Legal documents of Elijah Hubbard and Richard Hubbard. Folder 10: Legal documents: Deeds of property formerly held by J. R. Watkinson, Deeds run from 1796 to

8 Box 4: JRW: [Pameacha] Factory Accounts (bound): General account of work: Day book from June 1 st, 1816 to Jan[uar]y 1 st [Also includes other accounts of different processes broken down in different categories: Cassimeres, Fulling, Picking, Wool, Dying, Rovina, Spinning, Sattinetts, Weaving & Finishing. ] J. R. Watkinson Day Book, January 1 st Dec Box 5: JRW: Pameacha and Sanseer Records; Cash Books Folder 1: [Pameacha day books]: Folder 2: Pameacha and Sanseer manufacturing companies: bills and deeds relating to Gilbert Brewster, inventor of textile equipment and deposition of investor William Young: (see Jennifer Ellen Young s John Revell Watkinson, , pp.71 ff. ) Folder 3: Sanseer Manufacturing Co.: Legal documents and correspondence: [includes drawing of a spinning machine]. Folder 4: Sanseer Manufacturing Co.: financial documents, Folder 5: Sanseer Manufacturing Co.: financial documents, Folder 6: Miscellaneous items Box 6: JRW: Cash and Account Books: Cash book [in folder]: 23 March Sept Cash book [bound]: 22 December July 1831 Account book [bound]: 22 April April 1833 Box 7: Financial Documents, [8 folders] Box 8: Financial Documents, [5 folders] Box 9: Financial Documents, [4 folders] Box 10: Financial Documents, [7 folders] 8

9 Box 11: Financial Documents, [5 folders] Box 12: Financial Documents, 1816 [4 folders] Box 13: Financial Documents, [5 folders] Box 14: Financial Documents, [5 folders] Box 15: Financial Documents, [4 folders] RICHARD WATKINSON ( ). 1 Box. Richard Watkinson went in business and died during the yellow fever epidemic in New York City in Folder 1: Letter book, Folder 2: Cash Book (?). 13 Dec Sept. (?) 1798 Folder 3: Letters and Financial records A. 12 docketed Letters to R[ichard] W[atkinson] on business, from John N. Kershaw (1), John Revell Watkinson (6), and Samuel Watkinson Senior (5), B. Financial records,

10 SAMUEL WATKINSON, SR. ( ). 1 Box. For background, see Brief Account of the Family of the Samuel Watkinson, Sr. Just Before and Just After Coming to the United States at the beginning of the inventory. Folder 1: Letters to William Meeking, Jr.: 20 June 1795, Pentonville, [Eng.]. 1 p. on 1 l. 25 June 1795, Pentonville, [Eng.]. 1 p. on 1 l. 7 April 1796, Middletown, CT. 4 p. on 2 conjug. l. (Includes a note of WM to Robert Watkinson, cousin of Samuel, 10 June 1796) [1796, Middletown, CT] 2 p. on 2 conjug. l. 10 April 1797, Middletown, CT. 3 p. on 2 conjug. l. (Includes a note of WM to Robert Watkinson, cousin of Samuel, 9 June 1797) 21 August 1798, Middletown, CT. 3 p. on 2 conjug. l. 24 Oct. 1797, Middletown, CT. 3 p. on 2 conjug. l. (Includes notes of W[illiam] M[eeking]) 20 March 1800, Middletown, CT. 1 p. on 1 l. 30 Sept. 1800, Middletown, CT. 1 p. on 1 l. Folder 2: Letters to William Meeking, Jr.: : 2 April 1801, Middletown, CT. 1 p. on 2 conjug. l. 6 Novem[ber] 1801, Middletown, CT. 3 p. on 2 conjug. l. (Includes note of W[illiam] Meeking) 24 March 1804, Middletown, CT. 2 p. on 2 conjug. l. 27 Feb[ruar]y 1805, Middletown, CT. 2 p. on 1 l. 17 Jan[ua]ry 1806, Middletown, CT. 3 p. on 2 conjug. l. 18 February 1815, Middletown, CT. 3 p. on 2 conjug. l. 23 Febr[uar]y 1815, Middletown, CT 4 p. on 2 conjug. l. [another version of 18 Feb letter] Folder 3: Copy of letter to William Meeking, Jr., 8 Oct. 1810, Middletown Folder 4: Letter to Robert Watkinson (Samuel s cousin), 4 May p. on 2 conjug. l. Draft of letter to Cousin [Robert Watkinson?], 29 December p. on 1 l. Folder 5: Letters to Samuel Watkinson: From John Sparrow: 19 Jan[uary] 1787, Halsted [sic], [Eng.]. 1 p. on 1 l. From Robert Dow: 22 October 1797, New Orleans. 3 p. on 2 conjug. l. From Robert Dow: 24 May 1804, New Orleans. 3 p. on 2 conjug. l. Folder 6: 2 copies of the Will of Samuel Watkinson, Sr. Each 3 p. on 2 conjug. l. 10

11 Folder 7: Copy of a Notebook of Samuel Watkinson, Sr., [Original property of Mrs. Knowles] Folder 8: Financial Documents, all but one from JRWP, (Includes payment for passage to America (1795), checks, money orders, a bill, and an order) Folder 9: Account Books: a. 34 June March 1790 (includes Inventory of the Goods, Chattels & Debts of the Late Mr. Tho[ma]s Kibborne, Jan. 7, 1785 b. Sam[uel] Watkinson s last Book of Accounts, Folder 10: Miscellaneous Book-Form Manuscripts: a. S. Watkinson, July 25, Geometry and logarithms b. Letter-book, 15 November February 1815; also includes in the center: Journal of a Journey in Canada 1799 and a page of accounts; some pages have been cut out. SAMUEL WATKINSON, JR. ( ). 2 Boxes. Samuel Watkinson went in business and died during the yellow fever epidemic in New York City in Box 1: Samuel Watkinson, Jr.: Correspondence, Letter Book, and Journal: Folder 1: Docketed business letters received: a. 1796: 12 letters from James Hart (4), William Johns (1), Jacob Pledger (1), and John Revell Watkinson (4). b. 1797: 39 docketed letters: from James Hart (1), John Hogg (1), Jacob Pledger (4), John Vaughan (1), John Revell Watkinson (25), and Samuel Watkinson (7). c. 1798: 3 2 d. 32 docketed business letters: from Henry Gilbert (2), Elijah Hubbard (1), Thomas H. Merry (5), Jacob Pledger (10), James Tilley (1), John Revell Watkinson (10), and Samuel Watkinson (3). Folder 2: Letters to William Meeking, Jr.: : [April 1795, Bishopsgate, Eng.] 2 p. on 2 conjug. l. 8 July 1795, Marblehead, MA. 3 p. on 2 conjug. l. 16 July Marblehead, MA. 4 p. on 2 conjug. l. 4 July 1796, New York, NY. 3 p. on 2 conjug. l. 31 July 1797, New York, NY. 3 p. on 2 conjug. l. 15 Jan. 1798, New York, NY. 4 p. on 2 conjug. l. 20 June 1798, New York, NY. 4 p. on 2 conjug. l. Folder 3: Letter Book, 1796 Folder 4: A Journal of Sam Watkinson Jr &

12 Folder 5: A Journal of Sam Watkinson Jr & 1796 (Typed transcription) Box 1: Samuel Watkinson, Jr.: Financial Documents: Folder 1: Cargo insurance a. on American Brig Diadema, New York to Surinam and back. Dated: 12 March b. on American Ship Liberty, Teneriffe to London and back to Teneriffe and to New York. Dated: 20 March 1798 Folder 2: Financial documents: a. Cash Book, Middletown, 1795 b. Docketed bills, Folder 3: Financial documents: 1798 a. Bank statements and checks b. Bills c. Promissory notes Folder 4: Cash Book, 1 Dec Dec Folder 5: Cash Book, 1 Jan Nov ANNE WATKINSON WELLS ( ). 1 Box. Daughter of Samuel Watkinson, Sr., she married James Hancox Wells. Folder 1: Background on the acquisition of the material with an inventory Folder 2: Sketch book of Anne Watkinson Wells, early 19 th century. Folder 3: Original photographs: a. Watkinson house in Lavenham, England. b. Church in Lavenham, England. c. Prospect Street, Hartford, Connecticut. d. House at 34 Prospect Street built by James Hancock Wells In Hartford, CT. e. Rear of House at 34 Prospect Street. f. Library of the house at 34 Prospect Street. g. Parlor of the house at 34 Prospect Street. Folder 4: Photographs of paintings: a. Rev. William Wells, father of James Hancox Wells. b. Samuel Watkinson. c. Sarah Blair Watkinson (larger, younger portrait). d. Sarah Blair Watkinson (older portrait). e. View of Middletown by Anne Watkinson Wells. 12

13 Folder 5: Copies of letters of Anne Watkinson Wells to Miss Meeking, [Originals property of Mrs. Knowles] 13

14 MISCELLANEOUS WATKINSON FAMILY PAPERS. 1 Box. Folder 1: Mary Watkinson Perkins ( ), daughter of Samuel Watkinson, Sr. Typescripts of letters to her daughter, Mary Watkinson Rockwell in 1836 (Location of originals unknown) Folder 2: Edward Blair Watkinson ( ), son of Edward Watkinson, & other immediate family members. Legal documents relating to property ownership, Folder 3: Ellen Maria Watkinson ( ), daughter of Robert Watkinson. Will. Folder 4: Henry Watkinson (1845-ca. 1920), son of Alfred Watkinson ( ), grandson of Edward Watkinson, and great-grandson of son Samuel Watkinson, Sr. Reproduction of a carte de visite and background information. Folder 5: Jane Watkinson Gill? ( ), daughter of Samuel Watkinson, Sr. Notebook of French Lessons. Folder 6: John Hubbard Watkinson ( ), son of John Revell Watkinson a. Letter: Middletown, CT, 12 June 1860, 2 p. on 2 conjug. l. b. Financial documents, 1873 c. Notebook with 3 printed plates for calculating? Folder 7: Robert Watkinson ( ), son Samuel Watkinson, Sr. a. Arithmetic book, 1799 b. Journal recording trip RW & Sarah W(atkinson) with Mary Perkins & Jane Watkinson from Norwich to Portland, [Maine] & White Hills (Mountains?), 1830.; also includes a trip to West Point, 1830 c. Deed, Folder 8: William Watkinson ( ), son Samuel Watkinson, Sr. a. Letter to [William] Meeking, Jr., off Deal, [England], 20 July 1795, 1 p. on 1l. b. Letters from Silas Thorla, 21 March 1807 & Robert Dow, 23 April 1811 (worm eaten) c. Copy of a printed announcement of establishment of the firm of Watkinson, Hall, & Barton, New York, 1 Sept Folder 9: William Watkinson ( ) Copies of letters to William Meeking, Jr., (Location of originals unknown) Folder 10: Diary by Watkinson family member (in Robert s family?) from Hartford to New York State, ca

15 PORTRAITS OF MEMBERS OF THE WATKINSON FAMILY (All but David Watkinson oil portrait are stored in the painting storage bins in the Watkinson Archives Room) David Watkinson (charcoal) [Donor unknown] David Watkinson (oil by W. R. Wheeler). Gift of Hartford Hospital (A198) Robert Watkinson (oil). Gift of Robert Watkinson Gray, III (A26). Maria Champion Watkinson (oil), wife of Robert Watkinson. Gift of Robert Watkinson Gray, III (A27). James Hancox Wells, husband of Anne Watkinson Wells. Gift of Mary H. French, courtesy of Stanley G. French (A68). 15

GUIDE TO THE RUSSELL FAMILY PAPERS

GUIDE TO THE RUSSELL FAMILY PAPERS GUIDE TO THE RUSSELL FAMILY PAPERS The Russell Family Papers, consisting of approximately 150 items dated from 1713 to 1867, have been received as gifts to the Pocumtuck Valley Memorial Association from

More information

from this issue: The Riverside Cemetery, Middletown

from this issue: The Riverside Cemetery, Middletown from this issue: The Riverside Cemetery, Middletown from More Middletown Material Page 1 Note from the publisher We at Between the Lakes Group are happy to make this article from Volume 2 of the Connecticut

More information

Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010

Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010 Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010 Benedict Alford was the oldest child of Benedict Alford and Abigail Wilson. He was born August 27, 1716 in Windsor, CT, according to Windsor

More information

BUTLER (RICHARD) PAPERS. (Mss. 1000, 1069) Inventory. Compiled by. Laura Clark Brown

BUTLER (RICHARD) PAPERS. (Mss. 1000, 1069) Inventory. Compiled by. Laura Clark Brown See also UPA Microfilm: MF 5322, Series I, Part 5, Reels 2-3 BUTLER (RICHARD) PAPERS (Mss. 1000, 1069) Inventory Compiled by Laura Clark Brown Louisiana and Lower Mississippi Valley Collections Special

More information

GUIDE TO THE FIELD FAMILY PAPERS

GUIDE TO THE FIELD FAMILY PAPERS GUIDE TO THE FIELD FAMILY PAPERS Scope and Content Note The Field Family Papers have been received by the Pocumtuck Valley Memorial Association from various sources. The papers date from the late 17 th

More information

Winter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)

Winter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645) John Winter John Winter John Winter Benjamin Winter Benjamin Winter Joseph Winter Betsy Winter Benjamin Robinson Anna Robinson Harland Stuart Dorothy Chandler Stuart Winter Family JOHN 1 WINTER (C1572-1662)

More information

Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY Tel FAX

Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY Tel FAX ArMs 1977.326, 1985.010 16 Boxes (8 cubic feet in 16 legal ms boxes) 4C-5.4.E RLIN No. (NIC) NYKI590-940-0197 John Howard Melish, William Howard Melish, and Protestant Episcopal Church of the Holy Trinity

More information

MG 6. Fleet s New York State Bank Collection

MG 6. Fleet s New York State Bank Collection MG 6 Fleet s New York State Bank Collection Presented to the Albany Institute of History & Art By FleetBoston Financial Corporation May 18, 2000 Arranged in five sections: Bank Records Board of Directors

More information

Gibeon E. Bradbury Family Papers MMS 51

Gibeon E. Bradbury Family Papers MMS 51 Creator: Gibeon Elden Bradbury Repository: Dyer Library Archives & Special Collections Inclusive Dates: 1814-1952 Bulk Dates: Correspondences are 75% of the collection, 1880-1952 Extent: 5 cubic feet /

More information

Parkman Family Papers,

Parkman Family Papers, AMERICAN ANTIQUARIAN SOCIETY MANUSCRIPT COLLECTIONS NAME OF COLLECTION: Parkman Family Papers, 1707-1879 LOCATION(S): Mss. boxes P Mss. octavo vols. P SIZE OF COLLECTION: 7 manuscript boxes; 1 octavo volumes

More information

Repository. Access Number. Processed by. Date Completed. Creators. Extent. Dates. Conditions Governing Access

Repository. Access Number. Processed by. Date Completed. Creators. Extent. Dates. Conditions Governing Access The Sherman Family Papers Repository Dutchess County Historical Society 549 Main Street Poughkeepsie, NY 12601 (845) 471-1630 http://www.dutchesscountyhistoricalsociety.org/ dchistorical@verizon.net Access

More information

Genealogy of the Hand Family

Genealogy of the Hand Family Genealogy of the Hand Family Nathan Hand (M) b. 13 November 1781, d. 18 September 1845 Nathan Hand was born on 13 November 1781 in Morris, NJ. He married Margaret Crandelmire on 15 July 1803 in Wantage,

More information

Table of Contents. Biographical Sketch Family Tree of the Fallows Family Custodial History Series II: Correspondence...

Table of Contents. Biographical Sketch Family Tree of the Fallows Family Custodial History Series II: Correspondence... B4038-B4043 n order to improve access to more of the existing holdings of Western Archives copies of a number of preliminary finding aids are being made available. These preliminary finding aids, some

More information

Timeline -- John Wilson of Mecklenburg Co., VA, A206701

Timeline -- John Wilson of Mecklenburg Co., VA, A206701 Date Event Notes John Wilson in red = A206701, John Wilson of Mecklenburg Co., VA * = photocopy of original document included in proofs (not copied from a deed book; instead, a copy of the real document,

More information

DANIEL WAIT HOWE PAPERS,

DANIEL WAIT HOWE PAPERS, Collection # M 0148 DANIEL WAIT HOWE PAPERS, 1824 1930 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Betty Alberty Paul Brockman,

More information

MSS: FH810 LUDLOW FAMILY PAPERS Processed By: Scott McCloud Volume: 8 Boxes, 2.5 lin. ft. June 1990

MSS: FH810 LUDLOW FAMILY PAPERS Processed By: Scott McCloud Volume: 8 Boxes, 2.5 lin. ft. June 1990 MSS: FH810 LUDLOW FAMILY PAPERS 1743-1929 Processed By: Scott McCloud Volume: 8 Boxes, 2.5 lin. ft. June 1990 Provenance: The 8 account books and 94 letters were donated by Mrs. John A. Gorton. The remainder

More information

Northcott Collection (MSS 40)

Northcott Collection (MSS 40) Western TopSCHOLAR MSS Finding Aids Manuscripts 2-4-2008 Northcott Collection (MSS 40) Manuscripts & Folklife Archives Western, mssfa@wku.edu Follow this and additional works at: http://digitalcommons.wku.edu/dlsc_mss_fin_aid

More information

Copyright, Patricia A. West, All rights reserved. Page 1 of 5

Copyright, Patricia A. West, All rights reserved. Page 1 of 5 Copyright, Patricia A. West, 2003. All rights reserved. Page 1 of 5 Permission to copy, quote, distribute this document, and add it to a personal genealogy database is given to individual family history

More information

506 Tombstone Inscriptions, Gape May G. H., N. J.

506 Tombstone Inscriptions, Gape May G. H., N. J. 506 Tombstone Inscriptions, Gape May G. H., N. J. TOMBSTONE INSCRIPTIONS IN THE BAPTIST GRAVEYARD AT CAPE MAY COURT HOUSE, N. J. COPIED BY MBS. EMMA 8TEELMAN ADAMS. (Continued from page 364.) Hand, Aaron,

More information

Sturgis Library Archives. Genealogy and Personal Manuscripts Collection. Stanley Smith ( ), papers, MS. 27

Sturgis Library Archives. Genealogy and Personal Manuscripts Collection. Stanley Smith ( ), papers, MS. 27 Sturgis Library Archives Genealogy and Personal Manuscripts Collection Stanley Smith (1869-1941), papers, 1781-1936 MS. 27 Extent: 3 boxes Biographical note: Stanley Smith was born in 1869 and died in

More information

South Cemetery Index A - C

South Cemetery Index A - C South Cemetery Index A - C Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location C38 C122 C123 C124 Eliza C121??? Mar. 18?8?EDE A B139 1st B203 C140 Blaney Esq. Jul. 17, 1855 B97 Darcas

More information

Descendants of Thomas Halsey

Descendants of Thomas Halsey 1 Thomas Halsey b: 02 Jan 1591/92 in Great Gladsden, Hertfordshire, England d: 27 Aug 1678 in Southampton, LI, NY.. +Elizabeth Wheeler b: 1599 in Cransfield, Bedfordshire, England d: 1649 in Southampton,

More information

Archives and Special Collections. Dickinson College. Carlisle, PA COLLECTION REGISTER. Name: Bowdle, Daniel ( ) MC

Archives and Special Collections. Dickinson College. Carlisle, PA COLLECTION REGISTER. Name: Bowdle, Daniel ( ) MC Archives and Special Collections Dickinson College Carlisle, PA COLLECTION REGISTER Name: Bowdle, Daniel (1796-1876) MC 1998.3 Material: Family Papers (1762-1932) Volume: 0.75 linear feet (Document Boxes

More information

Allen, Arnold, Blanchard Papers,

Allen, Arnold, Blanchard Papers, Allen, Arnold, Blanchard Papers, 1774 1847 1953.15 Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA 01566 508-347-0204 Collection Overview Repository: Old Sturbridge

More information

Guide to the Henry Ledyard collection, (bulk )

Guide to the Henry Ledyard collection, (bulk ) Guide to the Henry Ledyard collection, 1726-1899 (bulk 1840-1859) Collection overview: Title: Henry Ledyard collection Date range(inclusive 1726-1899 and undated dates): Bulk dates: 1840-1859 Creator:

More information

GUIDE TO THE SAXTON FAMILY PAPERS

GUIDE TO THE SAXTON FAMILY PAPERS GUIDE TO THE SAXTON FAMILY PAPERS The Saxton Family Papers, received as gifts to the Pocumtuck Valley Memorial Association from various sources, consist of approximately 120 items. These are papers of,

More information

Cooper County Land Platt (Earliest) Township 46 North of Range 18 West Transcribed by James F. Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments Wallace, Andrew 17 Dec 1835 81

More information

Pioneer of compiled by Stephenie Flora oregonpioneers.com

Pioneer of compiled by Stephenie Flora oregonpioneers.com Joseph S. Caples Pioneer of 1844 compiled by Stephenie Flora oregonpioneers.com Joseph S. Caples b. 23 Jun 1803 Baltimore, MD 10 Nov 1881 Union, Columbia Co, OR s/o William Caples and Elizabeth Green m.

More information

Finding Aid : GA 265 Bray family fonds.

Finding Aid : GA 265 Bray family fonds. Finding Aid : GA 265 Bray family fonds. Special Collections & Archives, University of Waterloo Library GA 265 : Bray Family. Special Collections, University of Waterloo Library. Page 1 GA 265 : Bray Family

More information

The Alexander Ramsay Thompson Manuscript Collection

The Alexander Ramsay Thompson Manuscript Collection The Alexander Ramsay Thompson Manuscript Collection Collection Summary Creator: Thompson, Alexander Ramsay, 1804-1895 Dates: 1777-1895 Extent: 4 boxes (2 linear feet) Language(s): English Repository: Princeton

More information

Portage Lake United Church Records MS-054

Portage Lake United Church Records MS-054 Portage Lake United Church Records MS-054 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives:

More information

HARRIS (NATHANIEL HARRISON AND JAMES W. M.) PAPERS Mss Inventory

HARRIS (NATHANIEL HARRISON AND JAMES W. M.) PAPERS Mss Inventory HARRIS (NATHANIEL HARRISON AND Mss. 3275 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana

More information

Dole Family Papers: Finding Aid

Dole Family Papers: Finding Aid http://oac.cdlib.org/findaid/ark:/13030/c8542tqj No online items Dole Family Papers: Finding Aid Finding aid prepared by Brooke M. Black, December 5, 2011. The Huntington Library, Art Collections, and

More information

FITZGERALD-WILLIAMS-GREER FAMILY PAPERS

FITZGERALD-WILLIAMS-GREER FAMILY PAPERS FITZGERALD-WILLIAMS-GREER FAMILY PAPERS 1821-1904 Processed by: Ted Guillaum Archives & Manuscript Unit Technical Services Section Accession Number: 68-127 and 97-028 Date Completed: 3-30-98 Location:

More information

Descendants of Christopher Threlkeld

Descendants of Christopher Threlkeld Generation. CHRISTOPHER THRELKELD was born in 675 in Cumberland, England 2. He died on Feb 0, 70 in Northumberland, Virginia 2. He married Mary??? about 695. She was born in 677 in Northumberland, Virginia

More information

M 1 WINANS, (William) Papers ( ) Page 1

M 1 WINANS, (William) Papers ( ) Page 1 M 1 WINANS, (William) Papers (1810-1857) Page 1 William Winans was born on November 3, 1788 in Chestnut Ridge Pennsylvania. When he was still a child his family moved to Clermont County, Ohio. While still

More information

98. Documentation for Samuel Kerr (1778 to Before 08 Oct 1823) father of Nancy Kerr (1809 to After 1838)

98. Documentation for Samuel Kerr (1778 to Before 08 Oct 1823) father of Nancy Kerr (1809 to After 1838) 98. Documentation for Samuel Kerr (1778 to Before 08 Oct 1823) father of Nancy Kerr (1809 to After 1838) Samuel Kerr was born in 1778 in Chambersburg, Franklin County, Pennsylvania. He was the son of John

More information

Weeks Family Papers,

Weeks Family Papers, Weeks Family Papers, 1812-1953 Special Collections Department/Long Island Studies Institute Contact Information: Special Collections Department Axinn Library, Room 032 123 Hofstra University Hempstead,

More information

Manuscript Collections. Peirce Family, Papers, Octavo volumes "P" Oversize mss. boxes "P"

Manuscript Collections. Peirce Family, Papers, Octavo volumes P Oversize mss. boxes P American Antiquarian Society Manuscript Collections Name of collection: Peirce Family, Papers, 1692-1991 Location: Stacks Octavo volumes "P" Oversize mss. boxes "P" Size of collection: N.U.C.M.C. number:

More information

Finding Aid General George Crook Chapter, D.A.R. 1

Finding Aid General George Crook Chapter, D.A.R. 1 Finding Aid General George Crook Chapter, D.A.R. 1 FINDING AID for the General George Crook Chapter Collection of the National Daughters of the American Revolution located in Prescott, Arizona Scope and

More information

JOHN COFFEE PAPERS,

JOHN COFFEE PAPERS, JOHN COFFEE PAPERS, 1796-1887 Finding aid Call number: Extent: 2 cubic ft. (6 archives boxes.) To return to the ADAHCat catalog record, click here: http://adahcat.archives.alabama.gov:81/vwebv/holdingsinfo?bibid=3272

More information

From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America

From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America 1.Roger Mowry b.1606 England d.jan 5 1666 Providence RI m. Mary Johnson b.1614 England d.jan 1678 Rebohoth,Suffolk,MA 2.Roger Mowry d.young2.jonathan

More information

Hyatt Family of Dutchess County, New York

Hyatt Family of Dutchess County, New York Hyatt Family of Dutchess County, New York John A. Brebner, January 2019, version 1.1 1. Samuel Hyatt #80379, b. c 1760?. Generation One This relationship based on the Stanford Monthly Meeting records that

More information

Manuscript Collection Inventory

Manuscript Collection Inventory Manuscript Collection Inventory Illinois History and Lincoln Collections University of Illinois at Urbana-Champaign Note: Unless otherwise specified, documents and other materials listed on the following

More information

Chapter 19 of The Kenyons of Cattaraugus Co, NY John S. (Jr.) and Eliza (Sherman) Kinyon Richard L. Kenyon

Chapter 19 of The Kenyons of Cattaraugus Co, NY John S. (Jr.) and Eliza (Sherman) Kinyon Richard L. Kenyon Chapter 19 of The Kenyons of Cattaraugus Co, NY John S. (Jr.) and Eliza (Sherman) Kinyon Richard L. Kenyon This chapter is one of a series if 24 chapters, which cover the lives and descendants of the pioneer

More information

DAGUERREOTYPES, AMBROTYPES & TINTYPES INVENTORY

DAGUERREOTYPES, AMBROTYPES & TINTYPES INVENTORY INVENTORY All pictures are daguerreotypes unless otherwise noted. Most individuals in group pictures are identified separately with a key or caption that is stored with the daguerreotype. + indicates item

More information

CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway)

CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway) CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway) CLARK, Abraham in. Betsy Pierson 28 Feb. 1793 CLARK, Andrew Hetfield m. Rebekah Miller 1 Nov. 1807 CLARK, Ann m. Jacob Ludlow, Jr. 10 Dec.

More information

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887.

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887. Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887. Page 636 MELLEN, MELLIN, MELLING, MILLING, MILLINS, MALING, MEYLIN, 1. Simon, prob. s. of Richard of Charlestown and

More information

Family Group Record. LDS Ordinance Data. Chr: in: End: Other Spouses: Pauline Jane BELL. LDS Ordinance Data. Chr: in: End: Other Spouses:

Family Group Record. LDS Ordinance Data. Chr: in: End: Other Spouses: Pauline Jane BELL. LDS Ordinance Data. Chr: in: End: Other Spouses: Husband: Cary Allen VAN CLEAVE 23 Aug 1802 Chr: End: Married: 16 Dec 1823 Place: Washington County KY Seal: 14 May 1865 Place: Marion County, KY Burial: Father: Aaron VAN CLEAVE, jr Mother: Rachel BRENT

More information

BELL FAMILY PAPERS

BELL FAMILY PAPERS BELL FAMILY PAPERS 1796-1927 Processed by: Harriet C. Owsley Archives & Manuscripts Unit Technical Services Section Date Completed: August 4, 1964 Location: IV-H-1 Accession Number: 1200 Microfilm Accession

More information

ANDREW HYNES PAPERS MSS items

ANDREW HYNES PAPERS MSS items ANDREW HYNES PAPERS 1814-1847 MSS 185 64 items MSS 185 Andrew Hynes was born on December 22, 1786 in Kentucky. His father, Andrew Hynes, was one of the founders of Louisville and later a delegate to the

More information

Christopher Evans papers

Christopher Evans papers 950.068 Finding aid prepared by Mary A. Crauderueff. Last updated on May 17, 2016. Haverford College Quaker & Special Collections February 2016 Table of Contents Summary Information...3 Biography/History...4...

More information

Loyalists in Digby & the Old Loyalist Cemetery *

Loyalists in Digby & the Old Loyalist Cemetery * Loyalists in Digby & the Old Loyalist Cemetery * A reminder of the Loyalist heritage in southwestern Nova Scotia is a sign in Digby, near the corner of Warwick Street and First Avenue, marking the Old

More information

JESSE D. WRIGHT PAPERS (Mss. 99) Inventory

JESSE D. WRIGHT PAPERS (Mss. 99) Inventory JESSE D. WRIGHT PAPERS (Mss. 99) Inventory Compiled by Susan D. Cook Summer 1997 Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University

More information

BIOGRAPHICAL SKETCHES

BIOGRAPHICAL SKETCHES BIOGRAPHICAL SKETCHES The Kirby name has long been associated with the worlds of business and philanthropy. It was Fred Morgan Kirby, Sr. who began what would become the family business a five-and-dime

More information

FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn Mr. and Mrs. John H. Banks; Elizabeth MacRury nee Banks

FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn Mr. and Mrs. John H. Banks; Elizabeth MacRury nee Banks FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn. 06430 Ms 26 Title: Banks Family. Papers Dates: 1674-1923 Size of collection: 2 linear feet (4 boxes) Accession number: L89 May 22;

More information

REV. JAMES DOWDELL STANLEY AND FAMILY MATERIALS, CA

REV. JAMES DOWDELL STANLEY AND FAMILY MATERIALS, CA Collection # SC 3049 OM 0564 REV. JAMES DOWDELL STANLEY AND FAMILY MATERIALS, CA. 1877 2013 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by

More information

MSA 50. Gale - Morse Family Papers,

MSA 50. Gale - Morse Family Papers, , 1861-1876 Scope & Content The papers consist for the most part of letters written by Elmore and Woodbury, Vermont, family members during the Civil War, 1861-65. The collection focuses on Justus F. Gale

More information

Descendants of William Holland

Descendants of William Holland Descendants of William Holland Generation No. 1 1. WILLIAM 1 HOLLAND was born Bet. 1780-1790 1, and died Bef. 23 Jul 1842 2,3,4. He married ELIZABETH UNKNOWN. She was born Abt. 1795 in Georgia 5, and died

More information

Smitson-Brown Collection

Smitson-Brown Collection McLean County Museum of History Smitson-Brown Collection Processed by Natalie Flex Spring 2017 VOLUME OF COLLECTION: Collection Information 1 Box COLLECTION DATES: 1935-90; mostly 1946-58. RESTRICTIONS:

More information

Medina County Compiled by Charlotte Stewart; formatted by Nancy Mehaffie HISTORY

Medina County Compiled by Charlotte Stewart; formatted by Nancy Mehaffie HISTORY Medina County Compiled by Charlotte Stewart; formatted by Nancy Mehaffie HISTORY Medina Co.: Creaded 1812 Parent Co.: Portage On February 12, 1812, the Ohio government authorized the creation of Medina

More information

First Church in Windsor (Windsor, Conn.) Records

First Church in Windsor (Windsor, Conn.) Records First Church in Windsor (Windsor, Conn.) Records Finding Aid Windsor Historical Society 96 Palisado Avenue, Windsor, CT 06095 Creator: First Church in Windsor (Windsor, Conn.) Dates: 1640-2012 Extent:

More information

HENRY¹ OF HINGHAM Sixth Generation

HENRY¹ OF HINGHAM Sixth Generation HENRY¹ OF HINGHAM Sixth Generation No. 417 NAME: Stout⁶ Chamberlin Father: Richard⁵ Chamberlin (No. 218) [John⁴ (Henry³, John², Henry¹) and Rebecca (Morris) Chamberlin] Mother: Mary Stout Born: 1 May 1757,

More information

Talbot-Whittier Family Papers,

Talbot-Whittier Family Papers, The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2015 Talbot-Whittier Family Papers, 1789-1937 Special Collections, Raymond H. Fogler Library, University of Maine Follow this

More information

South Cemetery Index I - N

South Cemetery Index I - N South Cemetery Index I - N Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location I C154 J C139 Abraham Hannah Farley 1701 1790 B30 Artemis Aug. 2, 1851 A41 Franklin Jr. Franklin & Lucy

More information

GUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY

GUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY GUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY The material described in this guide has been received by the Pocumtuck Valley Memorial Association from a variety of sources at various times. Scope and Content

More information

Helm Family Papers (MSS 633)

Helm Family Papers (MSS 633) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 9-3-2018 Helm Family Papers () Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this and additional

More information

Ashtabula County Compiled by Charlotte Stewart, Formatted by Nancy Mehaffie. History

Ashtabula County Compiled by Charlotte Stewart, Formatted by Nancy Mehaffie. History Ashtabula County Compiled by Charlotte Stewart, Formatted by Nancy Mehaffie History Northern Ohio was considered to be part of the land grant given to Connecticut, which said it extended from its eastern

More information

Williams Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA

Williams Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA Williams Family Papers, 1753-1852 2017.8 Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA 01566 508-347-0204 Collection Overview Repository: Old Sturbridge Village Research

More information

TURNER (EDWARD AND FAMILY) PAPERS Mss Inventory

TURNER (EDWARD AND FAMILY) PAPERS Mss Inventory TURNER (EDWARD AND FAMILY) PAPERS Mss. 1403 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana

More information

Sutherland and Read Family Papers (MSS 468)

Sutherland and Read Family Papers (MSS 468) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 9-9-2013 Sutherland and Read Family Papers (MSS 468) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow

More information

Papers, (Bulk: ) MS 31

Papers, (Bulk: ) MS 31 Charles Phelps (1717-1789) Papers, 1764-1928 (Bulk: 1764-1889) MS 31 Introduction This collection consists of papers documenting several generations of the family of Charles Phelps (1717-1789), an early

More information

Finding Aid to the Martha s Vineyard Museum Record Unit 179 Captain Henry Manter Papers By Karin Stanley

Finding Aid to the Martha s Vineyard Museum Record Unit 179 Captain Henry Manter Papers By Karin Stanley Finding Aid to the Martha s Vineyard Museum Record Unit 179 Captain Henry Manter Papers 1841-1913 By Karin Stanley Descriptive Summary Repository: Martha s Vineyard Museum Call Number: Title: Captain Henry

More information

Shamberger Family Genealogy

Shamberger Family Genealogy Shamberger Family Genealogy Descendants of Nicholas Shamberger [#4] & Mary ----- Generations 1-4 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Shamberger Web Site: http://arslanmb.org/shamberg/shamberg.html

More information

Guide to the Hartzler Family Papers

Guide to the Hartzler Family Papers 1887-1986 General Commission on Archives and History of the United Methodist Church P.O. Box 127, Madison, NJ 07940 11/14/2003 Hartzler Family Papers 1887-1986 2.48 cu. feet gcah.ms.1479 The purpose of

More information

Manuscript Collection Inventory

Manuscript Collection Inventory Manuscript Collection Inventory Illinois History and Lincoln Collections University of Illinois at Urbana-Champaign Note: Unless otherwise specified, documents and other materials listed on the following

More information

Taylor Collection (MSS 81)

Taylor Collection (MSS 81) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts September 2007 Taylor Collection (MSS 81) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this and

More information

Documentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748)

Documentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748) Documentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748) Stephen Hussey was born in Lynn, Massachusetts on 08 June 1632.(1)

More information

Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett

Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett Arven, Albert G. 1827-1901 Arven, Malana Shepard his wife 1832-1916 Noonan, Helena Arvin 1857-1918 Benton, In memory of Mary,

More information

POTTER CEMETERY (224) submitted by Earl France on 06/22/2009

POTTER CEMETERY (224) submitted by Earl France on 06/22/2009 POTTER CEMETERY (224) submitted by Earl France on 06/22/2009 The Cemetery is located on the property of Chloe Adcock Magness near the Seven Springs Community close to the DeKalb/Warren County line. Copied

More information

FIRST DRAFT. Family of Edmund Battle. Research by. Tim & Sheila Holmes January 2009

FIRST DRAFT. Family of Edmund Battle. Research by. Tim & Sheila Holmes January 2009 FIRST DRAFT Family of Edmund Research by Tim & Sheila Holmes January 2009 Descendants of Samuel Samuel 1745-1788 Bridget Kettle 1745-1782 Samuel 1768 - William 1770 - John 1772 - Elizabeth 1775 - Robert

More information

Notes on the Thomas Family Portraits

Notes on the Thomas Family Portraits Notes on the Thomas Family Portraits BY CLARENCE S. BRIGHAM A NOTABLE gift has been received from Mrs. William Sloane, of New York, a direct descendant from Isaiah Thomas. She has presented to the Society

More information

FORT FAMILY PAPERS

FORT FAMILY PAPERS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 FORT FAMILY PAPERS 1710-1962 Processed by: Mary Washington Frazer Archival

More information

U DX328 Papers of Basil Norman Reckitt and family

U DX328 Papers of Basil Norman Reckitt and family U DX328 Papers of Basil Norman Reckitt and family 1669-1989 Historical Background: Reckitt and Sons Ltd. was established on 1 October 1840 by Isaac Reckitt. Initially Isaac rented a starch mill on Dansom

More information

TUCKER, Anne m. Moses Miller 18 Jan. 1778

TUCKER, Anne m. Moses Miller 18 Jan. 1778 TUCKER, Anne m. Moses Miller 18 Jan. 1778 TUCKER, Benjamin ra. Sarah Tucker 12 July 1791 TUCKER, Benjamin W. m. Elizabeth P. Woodruff 11 Nov. 1840 (Tucker of Elizabethtown) TUCKER, Catharine C. m. John

More information

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS LINCOLN PUBLIC LIBRARY Bedford Road, Lincoln, Massachusetts ARCHIVES/ SPECIAL COLLECTIONS Elizabeth Little Papers Processed by William F. Carroll, CA May 2008 TABLE OF CONTENTS Series Subseries Page Box

More information

CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR

CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR Introduction - Origins of the Porter Family This genealogy outlines the ancestry of Josephine Porter, wife of Charles P. Taylor of Ottawa, Illinois

More information

Dana H. and Mary Morse Family Letters, MSA

Dana H. and Mary Morse Family Letters, MSA Dana H. and Mary Morse Family Letters, 1860-1905 MSA 612-614 Introduction This collection consists of letters written to Dana H. Morse by his older brother, Charles Nelson, and younger sister, Ellen, between

More information

Hyams (Henry M. and Family) Papers (Mss. 1392) Inventory

Hyams (Henry M. and Family) Papers (Mss. 1392) Inventory See also UPA microfilm: MF 5750, Series E, Reels 13-14 Hyams (Henry M. and Family) Papers (Mss. 1392) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library

More information

Benjamin Kendrick Papers (Mss. 906) Inventory

Benjamin Kendrick Papers (Mss. 906) Inventory See also UPA Microfilm: MF 5322, Series I, Part 2, Reels 11-12 Benjamin Kendrick Papers (Mss. 906) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library

More information

Guide to the Fitch Family Papers MS 25

Guide to the Fitch Family Papers MS 25 http://oac.cdlib.org/findaid/ark:/13030/kt4199s0h5 No online items Finding aid prepared by Katrina White Collection processed as part of grant project supported by the Council on Library and Information

More information

The David Avery Manuscript Collection, an Addendum to the Papers of David Avery ( )

The David Avery Manuscript Collection, an Addendum to the Papers of David Avery ( ) The David Avery Manuscript Collection, an Addendum to the Papers of David Avery (1746-1818) Collection Summary Creator: Avery, David, 1746-1818 Dates: 1744-1909 Extent: 6 boxes (3.7 linear feet) Language(s):

More information

Guide to the Nehemiah Denton papers

Guide to the Nehemiah Denton papers Guide to the Nehemiah Denton papers 1977.171 Finding aid prepared by Anne M. Gordon, with additional description by Rachel M. Oleaga. Developed in part with grant funds from the U.S. Department of Education

More information

THE ARMS FAMILY PAPERS

THE ARMS FAMILY PAPERS THE ARMS FAMILY PAPERS Scope and Content Note The Arms Family Papers have been received by the Pocumtuck Valley Memorial Association from many sources over many years. They number approximately 2,350 items

More information

Elder Wilson Thompson s Genealogy

Elder Wilson Thompson s Genealogy Elder Wilson Thompson s Genealogy The following was originally intended as part of an appendix to Alvy Ray Smith, Edwardian Riggses of America I: Elder Bethuel Riggs (1757 1835) of Morris County, New Jersey,

More information

Our Fitt Family History

Our Fitt Family History Our Fitt Family History 1 TABLE OF CONTENTS Histories Felix Fitt (b.1797) Sarah Abbs Thomas Fitt (b.1828) Ann Bennett George Fitt (b.1855) Caroline Wakefield (b.1858) Greenhalgh Family Histories Appendix

More information

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Sally Jemmy Jerry Dec. 10, 1763 Feb. 2, 1765 July 27, 1762 Sold Eliza (Lysa) Feb. 17, 1750 Joanna Diana Demas Pendar Billy Webster

More information

Mason Family Records. Bob Elder 9/1/2011

Mason Family Records. Bob Elder 9/1/2011 Mason Family Records Bob Elder James Elder and Polly Mason, daughter of John, married in 1789 in Campbell County, Virginia (see first record below). I ve assembled the following records in an attempt to

More information

Descendants of Squire James Ewing ( )

Descendants of Squire James Ewing ( ) 1 Descendants of Squire James Ewing (1732-1825) James Ewing, b. 21 Jun 1732 in MD, d. 20 Feb 1825 in PA +Mary McKown, b. between 1739 and 1740 in MD, m. 28 Jan 1771 in MD, d. 30 Nov 1825 in PA -- William

More information

Haverford College Library Special Collections. Finding Aid for the PEROT FAMILY PAPERS,

Haverford College Library Special Collections. Finding Aid for the PEROT FAMILY PAPERS, p. 1 Haverford College Library Special Collections Finding Aid for the PEROT FAMILY PAPERS, 1684-1939 Collection No. 1147 5 document boxes (2.5 linear feet) February, 2007 RESTRICTIONS No restrictions

More information